SWEET CRED LIMITED
SUTTON ENVIRO 2000 LIMITED

Hellopages » Greater London » Sutton » SM1 4LA
Company number 03521224
Status Liquidation
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 1584 - Manufacture cocoa, chocolate, confectionery
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators' statement of receipts and payments to 23 October 2016; Liquidators' statement of receipts and payments to 23 October 2015; Liquidators' statement of receipts and payments to 23 October 2014. The most likely internet sites of SWEET CRED LIMITED are www.sweetcred.co.uk, and www.sweet-cred.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Sweet Cred Limited is a Private Limited Company. The company registration number is 03521224. Sweet Cred Limited has been working since 03 March 1998. The present status of the company is Liquidation. The registered address of Sweet Cred Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . KERR, Darren Mark is a Secretary of the company. GARRARD, Clive Ian is a Director of the company. Secretary GARRAD, Susan Barbara has been resigned. Secretary GRANT, Craig David has been resigned. Secretary WING, Clifford Donald has been resigned. Secretary C & P COMPANY SECRETARIES LIMITED has been resigned. Director BERTIN, Timothy John has been resigned. Director GARRAD, Susan Barbara has been resigned. Director GRANT, Craig David has been resigned. Director HOWARD, Robert has been resigned. Director PARSONS, Ian James has been resigned. Director WARREN, Paul Augustus has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Manufacture cocoa, chocolate, confectionery".


Current Directors

Secretary
KERR, Darren Mark
Appointed Date: 01 January 2010

Director
GARRARD, Clive Ian
Appointed Date: 01 December 2005
75 years old

Resigned Directors

Secretary
GARRAD, Susan Barbara
Resigned: 02 March 2007
Appointed Date: 17 November 2003

Secretary
GRANT, Craig David
Resigned: 28 December 2008
Appointed Date: 02 March 2007

Secretary
WING, Clifford Donald
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Secretary
C & P COMPANY SECRETARIES LIMITED
Resigned: 17 November 2003
Appointed Date: 08 March 1998

Director
BERTIN, Timothy John
Resigned: 22 November 2005
Appointed Date: 17 November 2003
62 years old

Director
GARRAD, Susan Barbara
Resigned: 02 March 2007
Appointed Date: 17 November 2003
68 years old

Director
GRANT, Craig David
Resigned: 28 December 2008
Appointed Date: 02 March 2007
56 years old

Director
HOWARD, Robert
Resigned: 17 November 2003
Appointed Date: 25 December 2000
67 years old

Director
PARSONS, Ian James
Resigned: 25 December 2000
Appointed Date: 08 March 1998
54 years old

Director
WARREN, Paul Augustus
Resigned: 02 March 2007
Appointed Date: 22 November 2005
64 years old

Director
BONUSWORTH LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

SWEET CRED LIMITED Events

11 Jan 2017
Liquidators' statement of receipts and payments to 23 October 2016
08 Jun 2016
Liquidators' statement of receipts and payments to 23 October 2015
06 Jan 2015
Liquidators' statement of receipts and payments to 23 October 2014
09 Dec 2013
Liquidators' statement of receipts and payments to 23 October 2013
24 Oct 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 86 more events
18 Mar 1998
New director appointed
09 Mar 1998
Director resigned
09 Mar 1998
Secretary resigned
09 Mar 1998
Registered office changed on 09/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU
03 Mar 1998
Incorporation

SWEET CRED LIMITED Charges

17 May 2010
Debenture
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: All amounts standing to the credit of the controlled…
17 May 2010
A subordination deed
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Each debtor will hold on trust for and promptly pay and…
18 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Guarantee & debenture
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Octopus Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied on 13 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 2 March 2007
Persons entitled: Bank Mandiri (Europe) Limited
Description: Fixed and floating charges over the undertaking and all…